About

Registered Number: 03112277
Date of Incorporation: 10/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Oak House First Floor, Oak House, Medlicott Close, Corby, NN18 9NF,

 

De Raat Security Products Ltd was established in 1995, it's status at Companies House is "Active". There are 8 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDINK, Marc 01 May 2009 - 1
BURTON, Anthony David 01 December 1995 15 October 2000 1
BURTON, Jillian Heather 01 December 1995 01 October 1998 1
ROOVERS, Wilhelmus 01 October 1998 31 December 2006 1
STEAD, Anthony Ernest 01 May 2005 31 December 2006 1
VAN DER PLOEG, Petrus Cornelus 01 January 2007 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MAGEE, Debra Julie 23 February 2017 22 December 2017 1
QUINN, Jane 01 January 2007 23 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 21 June 2018
RESOLUTIONS - N/A 04 April 2018
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
CS01 - N/A 20 October 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 May 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 19 July 2001
CERTNM - Change of name certificate 26 April 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 29 April 1999
225 - Change of Accounting Reference Date 23 February 1999
363s - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 17 December 1996
RESOLUTIONS - N/A 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
123 - Notice of increase in nominal capital 13 November 1996
363s - Annual Return 03 November 1996
395 - Particulars of a mortgage or charge 03 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1996
CERTNM - Change of name certificate 28 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 01 November 2012 Outstanding

N/A

Fixed and floating charge 24 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.